London
WC1B 4DA
Director Name | Mrs Abigail Jill Hunt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2017(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 May 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 February 2022) |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | President |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Nicholas Roger Varian |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Castle Road Sandgate Kent CT20 3AG |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 79 London House 172 Aldersgate Street London EC1A 4HU |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vice President And Chief Development Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Joseph Marcel Boyen |
---|---|
Status | Resigned |
Appointed | 01 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | belmond.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1830781 |
Telephone region | Freephone |
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Belmond Hotels Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £416,000 |
Gross Profit | £200,000 |
Net Worth | £1,436,000 |
Current Liabilities | £520,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
---|---|
21 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 September 2020 | Satisfaction of charge 050744900002 in full (1 page) |
---|---|
3 June 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Registration of charge 050744900002, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 050744900002, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 050744900001 in full (1 page) |
4 July 2017 | Satisfaction of charge 050744900001 in full (1 page) |
23 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page) |
30 March 2015 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page) |
14 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 April 2014 | Registration of charge 050744900001 (73 pages) |
8 April 2014 | Registration of charge 050744900001 (73 pages) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
22 March 2011 | Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
30 June 2010 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
29 June 2010 | Termination of appointment of Nicholas Varian as a director (1 page) |
29 June 2010 | Termination of appointment of Nicholas Varian as a director (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
27 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 November 2008 | Director appointed jonathan david salter (3 pages) |
6 November 2008 | Director appointed jonathan david salter (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 14TH floor, sea containers house 20 upper ground london SE1 9PF (1 page) |
22 April 2008 | Director and secretary's change of particulars / paul white / 22/04/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / paul white / 22/04/2008 (1 page) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 14TH floor, sea containers house 20 upper ground london SE1 9PF (1 page) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / nicholas varian / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / nicholas varian / 21/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / paul white / 21/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / paul white / 21/04/2008 (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
22 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (17 pages) |
16 March 2004 | Incorporation (17 pages) |